Entity Name: | PROFESSIONAL WOMEN OF FLAGLER COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 May 2020 (5 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Jan 2023 (2 years ago) |
Document Number: | N20000005153 |
FEI/EIN Number | 85-0962517 |
Address: | 145 City Place, Palm Coast, FL, 32164, US |
Mail Address: | 145 City Place, Palm Coast, FL, 32164, US |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIDAL DIANE A | Agent | 145 CITY PLACE, PALM COAST, FL, 32164 |
Name | Role | Address |
---|---|---|
Vidal Diane | President | Chiumento Law, PLLC, Palm Coast, FL, 32164 |
Name | Role | Address |
---|---|---|
Cole Vanessa | Vice President | 17 Farrington Lane, Palm Coast, FL, 32137 |
Name | Role | Address |
---|---|---|
Equizi Erika | Secretary | 108 Flagler Plaza Drive, Palm Coast, FL, 32137 |
Name | Role | Address |
---|---|---|
COTTO TRACIE | Treasurer | VYSTAR CREDIT UNION, Palm Coast, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-01-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-12 | 145 City Place, Suite 301, Palm Coast, FL 32164 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-12 | 145 City Place, Suite 301, Palm Coast, FL 32164 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-30 |
Amendment | 2023-01-12 |
ANNUAL REPORT | 2022-04-11 |
AMENDED ANNUAL REPORT | 2021-08-19 |
ANNUAL REPORT | 2021-04-07 |
Domestic Non-Profit | 2020-05-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State